Kawal And Nancy International Limited

General information

Name:

Kawal And Nancy International Ltd

Office Address:

4 Furmston Court SG6 1UJ Letchworth Garden City

Number: 05036589

Incorporation date: 2004-02-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kawal And Nancy International Limited is established as Private Limited Company, based in 4 Furmston Court, Letchworth Garden City. The postal code is SG6 1UJ. This firm has been registered on Fri, 6th Feb 2004. The company's registration number is 05036589. Since Sat, 4th Feb 2006 Kawal And Nancy International Limited is no longer under the business name Kawal International. The company's Standard Industrial Classification Code is 82990 meaning Other business support service activities not elsewhere classified. Kawal And Nancy International Ltd reported its account information for the financial year up to Sat, 30th Apr 2022. The company's latest confirmation statement was released on Mon, 6th Feb 2023.

There is a group of three directors managing the following limited company at present, specifically Harmeet A., Satpal S. and Harinder S. who have been doing the directors duties since 2019.

Satpal S. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Kawal And Nancy International Limited 2006-02-04
  • Kawal International Limited 2004-02-06

Financial data based on annual reports

Company staff

Harmeet A.

Role: Director

Appointed: 06 June 2019

Latest update: 16 April 2024

Satpal S.

Role: Director

Appointed: 25 May 2006

Latest update: 16 April 2024

Harinder S.

Role: Director

Appointed: 06 February 2004

Latest update: 16 April 2024

People with significant control

Satpal S.
Notified on 6 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 October 2015
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 January 2017
Annual Accounts 16 November 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 27th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2013

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2014

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2015

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies